Company NameInterflex Marketing Associates Limited
DirectorsNigel Richard William Preston and Jonathan William Senior
Company StatusActive
Company Number02050455
CategoryPrivate Limited Company
Incorporation Date28 August 1986(37 years, 8 months ago)
Previous NameCosmowonder Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Nigel Richard William Preston
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2005(18 years, 8 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spinney
Manor Lane Ollerton
Knutsford
Cheshire
WA16 8RF
Director NameMr Jonathan William Senior
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2008(21 years, 9 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a New Tempest Road
Lostock
Bolton
Lancashire
BL6 4ER
Secretary NameMr Nigel Richard William Preston
StatusCurrent
Appointed01 January 2020(33 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressThe Spinney Manor Lane
Ollerton
Knutsford
Cheshire
WA16 8RF
Director NameMrs Kay Frances Bain
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(4 years, 10 months after company formation)
Appointment Duration25 years (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Willowmead Drive
Prestbury
Macclesfield
Cheshire
SK10 4DD
Director NameMr Denis Foster Bain
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(4 years, 10 months after company formation)
Appointment Duration25 years, 5 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Willowmead Drive
Prestbury
Macclesfield
Cheshire
SK10 4DD
Secretary NameMrs Kay Frances Bain
NationalityBritish
StatusResigned
Appointed20 July 1991(4 years, 10 months after company formation)
Appointment Duration25 years (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Willowmead Drive
Prestbury
Macclesfield
Cheshire
SK10 4DD
Director NameMr Stephen Roy Ashworth
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(13 years, 2 months after company formation)
Appointment Duration20 years, 2 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWards End Farm
Moss Lane Glazebury
Warrington
Cheshire
WA3 5PH
Secretary NameMr Stephen Roy Ashworth
StatusResigned
Appointed31 August 2016(30 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2019)
RoleCompany Director
Correspondence AddressSpringwood Booths Park
Chelford Road
Knutsford
Cheshire
WA16 8GS

Contact

Websiteinterflexmarketing.net
Telephone01565 759887
Telephone regionKnutsford

Location

Registered AddressSpringwood Booths Park
Chelford Road
Knutsford
Cheshire
WA16 8GS
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address Matches5 other UK companies use this postal address

Shareholders

62 at £1Antalux Sa
62.00%
Ordinary
5 at £1Jonathan Paul Bain
5.00%
Ordinary
5 at £1Rachel Frances Bain
5.00%
Ordinary
25 at £1Ilcam Spa
25.00%
Ordinary
1 at £1Jonathan William Senior
1.00%
Ordinary
1 at £1Nigel Richard William Preston
1.00%
Ordinary
1 at £1Stephen Roy Ashworth
1.00%
Ordinary

Financials

Year2014
Net Worth£996,316
Cash£443,956
Current Liabilities£194,133

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

2 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
2 August 2023Change of details for Mr Pierluigi Zamo as a person with significant control on 2 August 2023 (2 pages)
2 August 2023Change of details for Mr Silvano Zamo as a person with significant control on 2 August 2023 (2 pages)
23 June 2023Notification of Pierluigi Zamo as a person with significant control on 6 April 2016 (2 pages)
23 June 2023Notification of Silvano Zamo as a person with significant control on 6 April 2016 (2 pages)
10 March 2023Accounts for a small company made up to 31 December 2022 (7 pages)
15 September 2022Register inspection address has been changed from C/O J.R.Atkins & Co 3 Beech Lane Macclesfield Cheshire SK10 2DR England to James House Yew Tree Way Golborne Warrington WA3 3JD (1 page)
14 September 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
12 April 2022Accounts for a small company made up to 31 December 2021 (9 pages)
10 August 2021Audited abridged accounts made up to 31 December 2020 (7 pages)
6 August 2021Confirmation statement made on 20 July 2021 with updates (4 pages)
20 July 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
5 June 2020Audited abridged accounts made up to 31 December 2019 (7 pages)
14 February 2020Termination of appointment of Stephen Roy Ashworth as a secretary on 31 December 2019 (1 page)
14 February 2020Appointment of Mr Nigel Richard William Preston as a secretary on 1 January 2020 (2 pages)
5 February 2020Termination of appointment of Stephen Roy Ashworth as a director on 31 December 2019 (1 page)
10 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
6 August 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
20 July 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
9 July 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
15 February 2018Cessation of Denis Foster Bain as a person with significant control on 31 December 2016 (1 page)
15 February 2018Notification of Nigel Richard William Preston as a person with significant control on 1 January 2017 (2 pages)
25 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
23 May 2017Termination of appointment of Denis Foster Bain as a director on 31 December 2016 (1 page)
23 May 2017Termination of appointment of Denis Foster Bain as a director on 31 December 2016 (1 page)
2 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
31 August 2016Appointment of Mr Stephen Roy Ashworth as a secretary on 31 August 2016 (2 pages)
31 August 2016Appointment of Mr Stephen Roy Ashworth as a secretary on 31 August 2016 (2 pages)
3 August 2016Termination of appointment of Kay Frances Bain as a director on 31 July 2016 (1 page)
3 August 2016Termination of appointment of Kay Frances Bain as a secretary on 31 July 2016 (1 page)
3 August 2016Termination of appointment of Kay Frances Bain as a director on 31 July 2016 (1 page)
3 August 2016Termination of appointment of Kay Frances Bain as a secretary on 31 July 2016 (1 page)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(10 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(10 pages)
26 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 July 2014Registered office address changed from Springwood Booths Park Chelford Road Knutsford Cheshire WA16 8QZ England to Springwood Booths Park Chelford Road Knutsford Cheshire WA16 8GS on 21 July 2014 (1 page)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(10 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(10 pages)
21 July 2014Registered office address changed from Springwood Booths Park Chelford Road Knutsford Cheshire WA16 8QZ England to Springwood Booths Park Chelford Road Knutsford Cheshire WA16 8GS on 21 July 2014 (1 page)
27 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 September 2013Registered office address changed from Unit 9B Bridge Street Mills Bridge Street Macclesfield Cheshire SK11 6QA on 6 September 2013 (1 page)
6 September 2013Registered office address changed from Unit 9B Bridge Street Mills Bridge Street Macclesfield Cheshire SK11 6QA on 6 September 2013 (1 page)
6 September 2013Registered office address changed from Unit 9B Bridge Street Mills Bridge Street Macclesfield Cheshire SK11 6QA on 6 September 2013 (1 page)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(10 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(10 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (10 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (10 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (10 pages)
8 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (10 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (9 pages)
20 July 2010Director's details changed for Jonathan William Senior on 20 July 2010 (2 pages)
20 July 2010Director's details changed for Jonathan William Senior on 20 July 2010 (2 pages)
20 July 2010Register(s) moved to registered inspection location (1 page)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (9 pages)
20 July 2010Register inspection address has been changed (1 page)
20 July 2010Register inspection address has been changed (1 page)
20 July 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 July 2009Return made up to 20/07/09; full list of members (5 pages)
20 July 2009Return made up to 20/07/09; full list of members (5 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 July 2008Return made up to 20/07/08; full list of members (6 pages)
22 July 2008Return made up to 20/07/08; full list of members (6 pages)
30 June 2008Director appointed jonathan william senior (2 pages)
30 June 2008Director appointed jonathan william senior (2 pages)
23 June 2008Amended accounts made up to 31 December 2007 (6 pages)
23 June 2008Amended accounts made up to 31 December 2007 (6 pages)
25 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 August 2007Return made up to 20/07/07; full list of members (4 pages)
6 August 2007Return made up to 20/07/07; full list of members (4 pages)
12 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 July 2006Return made up to 20/07/06; full list of members (4 pages)
21 July 2006Return made up to 20/07/06; full list of members (4 pages)
27 July 2005Return made up to 20/07/05; full list of members (4 pages)
27 July 2005Return made up to 20/07/05; full list of members (4 pages)
26 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
27 July 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
9 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
29 July 2003Return made up to 20/07/03; full list of members (7 pages)
29 July 2003Return made up to 20/07/03; full list of members (7 pages)
9 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
9 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
30 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
29 July 2002Return made up to 20/07/02; full list of members (7 pages)
29 July 2002Return made up to 20/07/02; full list of members (7 pages)
25 September 2001Registered office changed on 25/09/01 from: cramp house beech lane macclesfield cheshire SK10 2DY (1 page)
25 September 2001Registered office changed on 25/09/01 from: cramp house beech lane macclesfield cheshire SK10 2DY (1 page)
6 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
6 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
25 July 2001Return made up to 20/07/01; full list of members (7 pages)
25 July 2001Return made up to 20/07/01; full list of members (7 pages)
31 July 2000Return made up to 20/07/00; full list of members (7 pages)
31 July 2000Return made up to 20/07/00; full list of members (7 pages)
21 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
29 July 1999Return made up to 20/07/99; no change of members
  • 363(287) ‐ Registered office changed on 29/07/99
(4 pages)
29 July 1999Return made up to 20/07/99; no change of members
  • 363(287) ‐ Registered office changed on 29/07/99
(4 pages)
31 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
31 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
30 July 1998Return made up to 20/07/98; full list of members (6 pages)
30 July 1998Return made up to 20/07/98; full list of members (6 pages)
1 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 July 1997Return made up to 20/07/97; no change of members (4 pages)
22 July 1997Return made up to 20/07/97; no change of members (4 pages)
27 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
27 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
23 July 1996Return made up to 20/07/96; no change of members (4 pages)
23 July 1996Return made up to 20/07/96; no change of members (4 pages)
14 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
14 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
13 July 1995Return made up to 20/07/95; full list of members (6 pages)
13 July 1995Return made up to 20/07/95; full list of members (6 pages)
26 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
26 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
4 November 1986Company name changed cosmowonder LIMITED\certificate issued on 04/11/86 (2 pages)
4 November 1986Company name changed cosmowonder LIMITED\certificate issued on 04/11/86 (2 pages)
28 August 1986Certificate of Incorporation (1 page)
28 August 1986Certificate of Incorporation (1 page)